Search icon

MF 600 LLC - Florida Company Profile

Company Details

Entity Name: MF 600 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MF 600 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L14000177427
FEI/EIN Number 30-0853651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 NE 119 ST, BISCAYNE PARK, FL, 33161, US
Mail Address: 600 NE 119 ST, BISCAYNE PARK, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS FERREIRA SONIA R Managing Member 600 NE 119 ST, BISCAYNE PARK, FL, 33161
OPATRNY ALEXANDRE M Authorized Member 600 NE 119 ST, BISCAYNE PARK, FL, 33161
MARTINS FERREIRA SONIA R Agent 600 NE 119 ST, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-06 - -
LC AMENDMENT 2016-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-09 600 NE 119 ST, BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-01-09 600 NE 119 ST, BISCAYNE PARK, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-01-09 MARTINS FERREIRA, SONIA REGINA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-09 600 NE 119 ST, BISCAYNE PARK, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-09
LC Amendment 2017-07-06
ANNUAL REPORT 2017-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State